Company NameNational Film Development Fund
DirectorsBen Roberts and Alyson Barbara Hagan
Company StatusActive
Company Number01268342
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1976(47 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Andrew Derek Walter Owen
StatusCurrent
Appointed28 June 2011(34 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Ben Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(43 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Alyson Barbara Hagan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(45 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Simon Frank Perry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio C, Chelsea Studios
416 Fulham Road
London
SW6 1EB
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Secretary NameLeslie Kim Michael Ballard
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Secretary NameMr Michael Kelly
NationalityBritish
StatusResigned
Appointed24 February 1998(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1998(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressPresident's Lodge
Queens College
Cambridge
CB3 9ET
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1998(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameMr John Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(24 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Alan Gregory Bushell
NationalityBritish
StatusResigned
Appointed31 July 2001(25 years after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Director NameMr Alan Gregory Bushell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(34 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Little Portland Street
London
W1W 7JG
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(34 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Little Portland Street
London
W1W 7JG
Director NameMs Amanda Elizabeth Nevill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(34 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(34 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr David Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(37 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN

Contact

Telephone020 72551444
Telephone regionLondon

Location

Registered Address21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£5,934
Cash£14,002
Current Liabilities£8,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
15 December 2023Director's details changed for Mr Ben Roberts on 1 December 2023 (2 pages)
15 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
15 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
15 December 2021Termination of appointment of Trevor John Charles Mawby as a director on 8 December 2021 (1 page)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
12 November 2021Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page)
12 November 2021Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
15 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 July 2020Appointment of Mr Ben Roberts as a director on 14 February 2020 (2 pages)
2 July 2020Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
14 December 2018Change of details for Secretary of State for Culture, Media and Sport as a person with significant control on 3 July 2017 (2 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
2 January 2016Full accounts made up to 31 March 2015 (13 pages)
2 January 2016Full accounts made up to 31 March 2015 (13 pages)
18 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
18 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
18 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
18 March 2015Full accounts made up to 31 March 2014 (13 pages)
18 March 2015Full accounts made up to 31 March 2014 (13 pages)
5 January 2015Annual return made up to 1 December 2014 no member list (3 pages)
5 January 2015Annual return made up to 1 December 2014 no member list (3 pages)
5 January 2015Annual return made up to 1 December 2014 no member list (3 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
16 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
16 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
10 December 2012Annual return made up to 1 December 2012 no member list (3 pages)
10 December 2012Annual return made up to 1 December 2012 no member list (3 pages)
10 December 2012Annual return made up to 1 December 2012 no member list (3 pages)
19 November 2012Full accounts made up to 31 March 2012 (11 pages)
19 November 2012Full accounts made up to 31 March 2012 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (9 pages)
1 December 2011Annual return made up to 1 December 2011 no member list (2 pages)
1 December 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 1 December 2011 (1 page)
1 December 2011Annual return made up to 1 December 2011 no member list (2 pages)
1 December 2011Annual return made up to 1 December 2011 no member list (2 pages)
1 December 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 1 December 2011 (1 page)
13 September 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
13 September 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
13 September 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
13 September 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
12 September 2011Termination of appointment of Alan Bushell as a director (1 page)
12 September 2011Termination of appointment of Timothy Cagney as a director (1 page)
12 September 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 September 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 September 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 September 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 September 2011Termination of appointment of Alan Bushell as a director (1 page)
12 September 2011Termination of appointment of Timothy Cagney as a director (1 page)
13 January 2011Annual return made up to 1 December 2010 no member list (3 pages)
13 January 2011Annual return made up to 1 December 2010 no member list (3 pages)
13 January 2011Annual return made up to 1 December 2010 no member list (3 pages)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
12 October 2010Full accounts made up to 31 March 2010 (10 pages)
12 October 2010Full accounts made up to 31 March 2010 (10 pages)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
18 January 2010Full accounts made up to 30 March 2009 (10 pages)
18 January 2010Full accounts made up to 30 March 2009 (10 pages)
1 December 2009Annual return made up to 1 December 2009 no member list (2 pages)
1 December 2009Annual return made up to 1 December 2009 no member list (2 pages)
1 December 2009Director's details changed for John Collin Woodward on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Collin Woodward on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 no member list (2 pages)
1 December 2009Director's details changed for John Collin Woodward on 1 December 2009 (2 pages)
23 February 2009Auditor's resignation (1 page)
23 February 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
12 December 2008Director's change of particulars / john woodward / 01/12/2008 (1 page)
12 December 2008Annual return made up to 01/12/08 (2 pages)
12 December 2008Director's change of particulars / john woodward / 01/12/2008 (1 page)
12 December 2008Annual return made up to 01/12/08 (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
9 January 2008Annual return made up to 01/12/07 (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Annual return made up to 01/12/07 (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Annual return made up to 01/12/06 (2 pages)
4 December 2006Annual return made up to 01/12/06 (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 December 2005Annual return made up to 01/12/05 (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Annual return made up to 01/12/05 (2 pages)
1 December 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
8 December 2004Annual return made up to 01/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 December 2004Annual return made up to 01/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
10 March 2004Annual return made up to 19/12/03 (4 pages)
10 March 2004Annual return made up to 19/12/03 (4 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
31 December 2002Annual return made up to 19/12/02 (4 pages)
31 December 2002Annual return made up to 19/12/02 (4 pages)
10 April 2002Full accounts made up to 31 March 2001 (8 pages)
10 April 2002Full accounts made up to 31 March 2001 (8 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001Full accounts made up to 31 March 2000 (8 pages)
17 July 2001Full accounts made up to 31 March 2000 (8 pages)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14/17 wells mews london W1P 3FL (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14/17 wells mews london W1P 3FL (1 page)
24 March 2000Annual return made up to 19/12/99 (4 pages)
24 March 2000Annual return made up to 19/12/99 (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999New director appointed (5 pages)
21 January 1999New director appointed (5 pages)
19 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Director resigned
(5 pages)
19 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Director resigned
(5 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 December 1997Annual return made up to 19/12/97 (6 pages)
31 December 1997Annual return made up to 19/12/97 (6 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
24 December 1996Annual return made up to 19/12/96 (8 pages)
24 December 1996Annual return made up to 19/12/96 (8 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
21 December 1995Annual return made up to 19/12/95 (12 pages)
21 December 1995Annual return made up to 19/12/95 (12 pages)
18 November 1988Full accounts made up to 31 March 1988 (10 pages)
18 November 1988Full accounts made up to 31 March 1988 (10 pages)
24 May 1988Full accounts made up to 31 March 1987 (9 pages)
24 May 1988Full accounts made up to 31 March 1987 (9 pages)
30 January 1987Full accounts made up to 31 March 1986 (8 pages)
30 January 1987Full accounts made up to 31 March 1986 (8 pages)
12 July 1976Incorporation (27 pages)
12 July 1976Incorporation (27 pages)